Background WavePink WaveYellow Wave

YELLOWBUS SOLUTIONS LTD (04104813)

YELLOWBUS SOLUTIONS LTD (04104813) is an active UK company. incorporated on 9 November 2000. with registered office in Bury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YELLOWBUS SOLUTIONS LTD has been registered for 25 years. Current directors include ROBERTS, Andrew John.

Company Number
04104813
Status
active
Type
ltd
Incorporated
9 November 2000
Age
25 years
Address
Pennine House, Bury, BL9 6YA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTS, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOWBUS SOLUTIONS LTD

YELLOWBUS SOLUTIONS LTD is an active company incorporated on 9 November 2000 with the registered office located in Bury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YELLOWBUS SOLUTIONS LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04104813

LTD Company

Age

25 Years

Incorporated 9 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Pennine House Salford Street Bury, BL9 6YA,

Previous Addresses

4th Floor North 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA England
From: 28 April 2016To: 3 September 2020
Suite 508 Chadwick House Birchwood Park Warrington Cheshire WA3 6AE
From: 9 November 2000To: 28 April 2016
Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Jan 15
Share Issue
Nov 17
Funding Round
Jan 18
Director Joined
Apr 18
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Cleared
Mar 21
Funding Round
Sept 21
Director Left
Mar 24
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ROBERTS, Andrew John

Active
Salford Street, BuryBL9 6YA
Born July 1960
Director
Appointed 28 Aug 2020

BOWATER, Mark

Resigned
401 Faraday Street, Birchwood Park, WarringtonWA3 6GA
Secretary
Appointed 10 Nov 2000
Resigned 28 Aug 2020

FARRELL, Carol

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Secretary
Appointed 09 Nov 2000
Resigned 10 Nov 2000

TURNER, Steven

Resigned
Salford Street, BuryBL9 6YA
Secretary
Appointed 28 Aug 2020
Resigned 06 Apr 2022

BENNETT, David Richard

Resigned
Salford Street, BuryBL9 6YA
Born September 1966
Director
Appointed 28 Aug 2020
Resigned 06 Mar 2024

BOWATER, Mark

Resigned
401 Faraday Street, Birchwood Park, WarringtonWA3 6GA
Born December 1963
Director
Appointed 10 Nov 2000
Resigned 28 Aug 2020

DOUGLASS, Michael John

Resigned
Cadshaw Close, WarringtonWA3 7LR
Born March 1984
Director
Appointed 04 Apr 2018
Resigned 28 Aug 2020

RUCK, Michael

Resigned
401 Faraday Street, Birchwood Park, WarringtonWA3 6GA
Born September 1974
Director
Appointed 10 Nov 2000
Resigned 28 Aug 2020

BUSINESSLEGAL LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate director
Appointed 09 Nov 2000
Resigned 10 Nov 2000

Persons with significant control

3

1 Active
2 Ceased
Salford Street, BuryBL9 6YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020

Mr Michael Ruck

Ceased
401 Faraday Street, Birchwood Park, WarringtonWA3 6GA
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Aug 2020

Mr Mark Bowater

Ceased
401 Faraday Street, Birchwood Park, WarringtonWA3 6GA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
18 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
29 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
29 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 November 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Memorandum Articles
18 February 2016
MAMA
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Resolution
29 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
190190
Legacy
31 December 2007
353353
Legacy
31 December 2007
287Change of Registered Office
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
21 May 2001
287Change of Registered Office
Legacy
19 March 2001
225Change of Accounting Reference Date
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Incorporation Company
9 November 2000
NEWINCIncorporation